- Company Overview for SALTLEY AND NECHELLS LAW CENTRE LIMITED (03241603)
- Filing history for SALTLEY AND NECHELLS LAW CENTRE LIMITED (03241603)
- People for SALTLEY AND NECHELLS LAW CENTRE LIMITED (03241603)
- Insolvency for SALTLEY AND NECHELLS LAW CENTRE LIMITED (03241603)
- More for SALTLEY AND NECHELLS LAW CENTRE LIMITED (03241603)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2011 | 2.35B | Notice of move from Administration to Dissolution on 6 October 2011 | |
18 May 2011 | 2.24B | Administrator's progress report to 12 April 2011 | |
12 Jan 2011 | 2.16B | Statement of affairs with form 2.15B | |
22 Dec 2010 | F2.18 | Notice of deemed approval of proposals | |
03 Dec 2010 | 2.17B | Statement of administrator's proposal | |
18 Nov 2010 | 2.16B | Statement of affairs with form 2.14B | |
18 Oct 2010 | 2.12B | Appointment of an administrator | |
15 Oct 2010 | AD01 | Registered office address changed from 2 Alum Rock Road Birmingham B8 1JB United Kingdom on 15 October 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 11 August 2010 no member list | |
24 Sep 2010 | CH01 | Director's details changed for John Godfrey on 30 July 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr John Nicholas Drillien Woolf on 30 July 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mohammed Yasin on 30 July 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Julie Douglas on 30 July 2010 | |
23 Sep 2010 | CH01 | Director's details changed for Mr. Michael Lloyd on 30 July 2010 | |
23 Sep 2010 | CH03 | Secretary's details changed for Julie Douglas on 30 July 2010 | |
30 Nov 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
01 Sep 2009 | 288c | Director's Change of Particulars / john woolf / 15/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 166; Street was: 109 st saviours road, now: nechells park road; Area was: saltley, now: ; Region was: west midlands, now: ; Post Code was: B8 1HN, now: B7 5PG; Country was: , now: united kingdom; Occupation was: local government officer, | |
01 Sep 2009 | 363a | Annual return made up to 11/08/09 | |
01 Sep 2009 | 288b | Appointment Terminated Director jennifer pratt | |
05 Dec 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
10 Oct 2008 | 363a | Annual return made up to 11/08/08 | |
10 Oct 2008 | 353 | Location of register of members | |
10 Oct 2008 | 287 | Registered office changed on 10/10/2008 from 2 alum rock road saltley birmingham B8 1JB | |
27 Mar 2008 | 288a | Director appointed mr. Michael lloyd |